CORELEY LIMITED - STONEHOUSE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-24 View Report
Accounts. Accounts type total exemption full. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2022-08-26 View Report
Accounts. Accounts type total exemption full. 2022-08-17 View Report
Accounts. Accounts type total exemption full. 2021-08-29 View Report
Confirmation statement. Statement with updates. 2021-08-23 View Report
Confirmation statement. Statement with updates. 2020-09-22 View Report
Accounts. Accounts type total exemption full. 2020-04-17 View Report
Confirmation statement. Statement with updates. 2019-08-27 View Report
Accounts. Accounts type total exemption full. 2019-05-29 View Report
Confirmation statement. Statement with updates. 2018-08-30 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Address. New address: Suite H the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE. Old address: Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF. Change date: 2017-09-21. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-08-23 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Catherine May Stubbs. 2017-08-23 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2016-05-30 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Accounts. Accounts type total exemption small. 2015-05-28 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Address. Old address: 9 Pine Court Swindon Wilts SN2 8AD United Kingdom. New address: Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF. Change date: 2014-07-17. 2014-07-17 View Report
Accounts. Accounts type total exemption small. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-05-23 View Report
Officers. Officer name: Catherines Stubbs. 2013-04-24 View Report
Officers. Officer name: Claire Howland. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Address. Change date: 2012-11-01. Old address: Premier House 1-2 Napier Court Reading Berkshire RG1 8BW United Kingdom. 2012-11-01 View Report
Accounts. Change account reference date company previous shortened. 2012-09-12 View Report
Accounts. Change account reference date company current extended. 2012-03-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-01-13 View Report
Address. Change date: 2011-12-20. Old address: 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom. 2011-12-20 View Report
Officers. Officer name: Claire Frances Howland. 2011-12-20 View Report
Capital. Capital allotment shares. 2011-12-19 View Report
Officers. Officer name: Joanna Saban. 2011-12-19 View Report
Incorporation. Incorporation company. 2011-08-23 View Report